Background WavePink WaveYellow Wave

SPHERA SOLUTIONS UK LIMITED (04287879)

SPHERA SOLUTIONS UK LIMITED (04287879) is an active UK company. incorporated on 14 September 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. SPHERA SOLUTIONS UK LIMITED has been registered for 24 years. Current directors include MARUSHKA, Paul John, PIEPER, James Vincent.

Company Number
04287879
Status
active
Type
ltd
Incorporated
14 September 2001
Age
24 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MARUSHKA, Paul John, PIEPER, James Vincent
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERA SOLUTIONS UK LIMITED

SPHERA SOLUTIONS UK LIMITED is an active company incorporated on 14 September 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SPHERA SOLUTIONS UK LIMITED was registered 24 years ago.(SIC: 58290)

Status

active

Active since 24 years ago

Company No

04287879

LTD Company

Age

24 Years

Incorporated 14 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RIVO SOFTWARE LIMITED
From: 9 July 2002To: 21 December 2018
DAWEPORT LIMITED
From: 14 September 2001To: 9 July 2002
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 6 June 2024To: 5 July 2024
The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW
From: 21 April 2017To: 6 June 2024
16 Great Queen Street London WC2B 5AH United Kingdom
From: 5 April 2017To: 21 April 2017
The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW
From: 22 June 2010To: 5 April 2017
Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL
From: 14 September 2001To: 22 June 2010
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Jul 13
Share Issue
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Share Issue
Nov 13
Funding Round
Jan 14
Loan Secured
Jan 14
Director Left
Jan 14
Share Issue
Feb 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Aug 15
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Apr 16
Funding Round
Aug 16
Funding Round
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Nov 19
Funding Round
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 25
10
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 05 Jun 2024

MARUSHKA, Paul John

Active
Blossom Yard, LondonE1 6RS
Born August 1968
Director
Appointed 05 Apr 2017

PIEPER, James Vincent

Active
Blossom Yard, LondonE1 6RS
Born December 1966
Director
Appointed 10 Nov 2021

DUCKHOUSE, Matthew

Resigned
Warwick Technology Park, WarwickCV34 6UW
Secretary
Appointed 21 Jun 2002
Resigned 14 Jun 2013

HEPTINSTALL, Julia Suzanne

Resigned
17 Allitt Grove, KenilworthCV8 2RZ
Secretary
Appointed 18 Jan 2002
Resigned 21 Jun 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Sept 2001
Resigned 18 Jan 2002

VP SECRETARIAL LIMITED

Resigned
Coleman Street, LondonEC2R 5AR
Corporate secretary
Appointed 10 Apr 2017
Resigned 01 Dec 2023

BAXTER, Kenneth

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born November 1967
Director
Appointed 14 Jun 2013
Resigned 20 Dec 2013

BULLIVANT, Peter Turville

Resigned
Chalfont St PeterSL9 0LA
Born February 1963
Director
Appointed 11 Mar 2014
Resigned 05 Apr 2017

CAMPBELL, Karl

Resigned
Grand Regency Heights, AscotSL5 8FE
Born May 1964
Director
Appointed 11 Jan 2016
Resigned 05 Apr 2017

DALE, Emmalene Nicole

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born August 1978
Director
Appointed 01 Jan 2009
Resigned 14 Jun 2013

DUCKHOUSE, Matthew

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born June 1975
Director
Appointed 21 Jun 2002
Resigned 14 Jun 2013

ELIAS, Michael Stafford

Resigned
21-22 Warwick Street, LondonW1B 5NE
Born October 1959
Director
Appointed 14 Jun 2013
Resigned 05 Apr 2017

HEBEL, Davor

Resigned
Cannon Street, LondonEC4M 5TA
Born March 1976
Director
Appointed 14 Jun 2013
Resigned 05 Apr 2017

HEPTINSTALL, Julia Suzanne

Resigned
17 Allitt Grove, KenilworthCV8 2RZ
Born October 1975
Director
Appointed 18 Jan 2002
Resigned 21 Jun 2002

HOGUE, Robert Bruce

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born November 1967
Director
Appointed 01 Aug 2018
Resigned 13 Sept 2021

HOOK, Simon Leigh

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born February 1963
Director
Appointed 12 Sept 2002
Resigned 14 Jun 2013

HOOK, Zakia

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born May 1971
Director
Appointed 01 Jan 2009
Resigned 14 Jun 2013

HUSK, Steven Charles

Resigned
41-46 Piccadilly, LondonW1J 0DS
Born November 1954
Director
Appointed 17 Jun 2013
Resigned 24 Dec 2014

MERRIMAN, Christopher Peter

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born January 1943
Director
Appointed 03 Nov 2003
Resigned 14 Jun 2013

MILLER, Geoffrey Ian

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born December 1984
Director
Appointed 05 Apr 2017
Resigned 01 Aug 2018

NOBLET, Christopher John, Mr.

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born December 1964
Director
Appointed 09 Dec 2014
Resigned 17 Mar 2016

SAYER, Eric Thomas

Resigned
Saxon House 2 Saxon Close, NewmarketCB8 7NS
Born July 1937
Director
Appointed 18 Jan 2002
Resigned 12 Sept 2002

ZIDEL, Hillel Louis

Resigned
21-22 Warwick Street, LondonW1B 5NE
Born September 1976
Director
Appointed 14 Jun 2013
Resigned 05 Apr 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Sept 2001
Resigned 18 Jan 2002

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 June 2020
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 April 2017
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
26 September 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Resolution
29 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
9 October 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 October 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
28 February 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Second Filing Of Form With Form Type
27 January 2014
RP04RP04
Resolution
15 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
5 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 July 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Move Registers To Sail Company
15 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Memorandum Articles
19 May 2010
MEM/ARTSMEM/ARTS
Resolution
19 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
23 April 2009
122122
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
28 July 2007
88(2)R88(2)R
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
88(2)R88(2)R
Legacy
29 March 2004
123Notice of Increase in Nominal Capital
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
30 November 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2002
MEM/ARTSMEM/ARTS
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Incorporation Company
14 September 2001
NEWINCIncorporation